Entity Name: | PLATINUM HOME MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Jul 2003 (22 years ago) |
Branch of: | PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_57483571) |
Document Number: | F03000003273 |
FEI/EIN Number | 431653688 |
Address: | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, US |
Mail Address: | 2000 Center Drive, Suite East D403, Hoffman Estates, IL, 60192, US |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Theodora Patrick G | Director | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Giambrone Michael C | Director | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Name | Role | Address |
---|---|---|
PELINSKI LORI S | Secretary | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Name | Role | Address |
---|---|---|
Gross Lee M | President | 2000 Center Drive, Hoffman Estates, IL, 60192 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026093 | GREAT LAKES MORTGAGE FINANCIAL | EXPIRED | 2018-02-21 | 2023-12-31 | No data | 2200 HICKS ROAD, SUITE 101, ROLLING MEADOWS, IL, 60008 |
G16000047155 | PLATINUM HOME MORTGAGE | ACTIVE | 2016-05-10 | 2026-12-31 | No data | 2200 HICKS ROAD, SUITE 101, ROLLING MEADOWS, IL, 60008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 2000 Center Drive, Suite East D403, Hoffman Estates, IL 60192 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 2000 Center Drive, Suite East D403, Hoffman Estates, IL 60192 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-20 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-20 |
Reg. Agent Change | 2022-05-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State